Gateley Vinden Ltd was registered on 18 August 1999 and are based in Birmingham. We don't know the number of employees at this company. There are 8 directors listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Peter Gareth | 05 March 2020 | - | 1 |
STOTT, Jonathan Matthew Benedict | 05 March 2020 | - | 1 |
ASHMORE, Barry James | 26 August 1999 | 20 May 2002 | 1 |
TURTON, Francis William | 31 March 2003 | 28 November 2008 | 1 |
VINDEN, David | 18 August 1999 | 20 June 2008 | 1 |
THE VINDEN PARTNERSHIP LIMITED | 08 October 2010 | 08 October 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHATWOOD, Christopher David | 04 June 2001 | - | 1 |
JONES, Patricia Anne | 18 August 1999 | 04 June 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 August 2020 | |
TM01 - Termination of appointment of director | 13 August 2020 | |
RESOLUTIONS - N/A | 10 March 2020 | |
RESOLUTIONS - N/A | 06 March 2020 | |
AP01 - Appointment of director | 06 March 2020 | |
AP01 - Appointment of director | 06 March 2020 | |
AP01 - Appointment of director | 06 March 2020 | |
AA01 - Change of accounting reference date | 06 March 2020 | |
AD01 - Change of registered office address | 06 March 2020 | |
AP04 - Appointment of corporate secretary | 06 March 2020 | |
PSC07 - N/A | 26 February 2020 | |
PSC07 - N/A | 26 February 2020 | |
PSC02 - N/A | 26 February 2020 | |
AA - Annual Accounts | 15 January 2020 | |
CS01 - N/A | 19 August 2019 | |
MR04 - N/A | 02 April 2019 | |
MR04 - N/A | 21 March 2019 | |
MR04 - N/A | 21 March 2019 | |
AA - Annual Accounts | 04 February 2019 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 16 February 2018 | |
AP01 - Appointment of director | 06 September 2017 | |
CS01 - N/A | 23 August 2017 | |
TM01 - Termination of appointment of director | 27 June 2017 | |
AA - Annual Accounts | 23 February 2017 | |
CS01 - N/A | 19 August 2016 | |
AA - Annual Accounts | 03 March 2016 | |
AR01 - Annual Return | 21 August 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 29 August 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 03 September 2013 | |
CH01 - Change of particulars for director | 03 September 2013 | |
AA - Annual Accounts | 10 December 2012 | |
AR01 - Annual Return | 21 August 2012 | |
CH01 - Change of particulars for director | 21 August 2012 | |
AA - Annual Accounts | 19 December 2011 | |
CH01 - Change of particulars for director | 14 September 2011 | |
AR01 - Annual Return | 24 August 2011 | |
AA - Annual Accounts | 04 January 2011 | |
TM01 - Termination of appointment of director | 09 November 2010 | |
AP02 - Appointment of corporate director | 09 November 2010 | |
AP01 - Appointment of director | 09 November 2010 | |
AR01 - Annual Return | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AA - Annual Accounts | 20 January 2010 | |
363a - Annual Return | 25 September 2009 | |
AA - Annual Accounts | 11 March 2009 | |
288b - Notice of resignation of directors or secretaries | 18 December 2008 | |
363a - Annual Return | 09 September 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 01 July 2008 | |
288a - Notice of appointment of directors or secretaries | 01 July 2008 | |
288b - Notice of resignation of directors or secretaries | 01 July 2008 | |
395 - Particulars of a mortgage or charge | 28 June 2008 | |
395 - Particulars of a mortgage or charge | 28 June 2008 | |
AA - Annual Accounts | 27 May 2008 | |
363s - Annual Return | 17 September 2007 | |
AA - Annual Accounts | 03 March 2007 | |
287 - Change in situation or address of Registered Office | 29 September 2006 | |
363s - Annual Return | 01 September 2006 | |
MISC - Miscellaneous document | 17 May 2006 | |
AA - Annual Accounts | 15 February 2006 | |
363s - Annual Return | 09 September 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 02 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 August 2004 | |
AA - Annual Accounts | 19 February 2004 | |
363s - Annual Return | 05 September 2003 | |
AA - Annual Accounts | 17 April 2003 | |
RESOLUTIONS - N/A | 13 April 2003 | |
288a - Notice of appointment of directors or secretaries | 13 April 2003 | |
MEM/ARTS - N/A | 13 April 2003 | |
RESOLUTIONS - N/A | 12 September 2002 | |
169 - Return by a company purchasing its own shares | 12 September 2002 | |
363s - Annual Return | 03 September 2002 | |
AUD - Auditor's letter of resignation | 28 May 2002 | |
288b - Notice of resignation of directors or secretaries | 28 May 2002 | |
AA - Annual Accounts | 08 March 2002 | |
363s - Annual Return | 05 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2001 | |
288b - Notice of resignation of directors or secretaries | 11 June 2001 | |
288a - Notice of appointment of directors or secretaries | 07 June 2001 | |
AA - Annual Accounts | 22 January 2001 | |
363s - Annual Return | 07 September 2000 | |
RESOLUTIONS - N/A | 16 April 2000 | |
395 - Particulars of a mortgage or charge | 07 September 1999 | |
RESOLUTIONS - N/A | 06 September 1999 | |
288a - Notice of appointment of directors or secretaries | 06 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 1999 | |
288a - Notice of appointment of directors or secretaries | 06 September 1999 | |
NEWINC - New incorporation documents | 18 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 June 2008 | Fully Satisfied |
N/A |
Debenture | 20 June 2008 | Fully Satisfied |
N/A |
Debenture | 01 September 1999 | Fully Satisfied |
N/A |